Ultrarecycle Ltd BEDFORD


Ultrarecycle started in year 1992 as Private Limited Company with registration number 02750278. The Ultrarecycle company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bedford at Cardington Point. Postal code: MK42 0PQ. Since 2018-05-06 Ultrarecycle Ltd is no longer carrying the name Else Refining & Recycling.

At the moment there are 3 directors in the the company, namely Daniel B., Stephen T. and Charles S.. In addition one secretary - Christopher F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ultrarecycle Ltd Address / Contact

Office Address Cardington Point
Office Address2 Telford Way
Town Bedford
Post code MK42 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02750278
Date of Incorporation Thu, 24th Sep 1992
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 32 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Daniel B.

Position: Director

Appointed: 13 November 2023

Stephen T.

Position: Director

Appointed: 15 October 2023

Charles S.

Position: Director

Appointed: 05 September 2023

Christopher F.

Position: Secretary

Appointed: 20 March 2023

Michael K.

Position: Director

Appointed: 01 September 2023

Resigned: 13 November 2023

Duncan G.

Position: Director

Appointed: 18 August 2023

Resigned: 15 October 2023

Jameson H.

Position: Director

Appointed: 15 August 2023

Resigned: 15 December 2023

Penelope V.

Position: Director

Appointed: 17 February 2023

Resigned: 18 August 2023

Neil R.

Position: Director

Appointed: 03 May 2022

Resigned: 01 September 2023

Sarah W.

Position: Secretary

Appointed: 03 May 2022

Resigned: 20 March 2023

Charles B.

Position: Director

Appointed: 03 May 2022

Resigned: 06 July 2023

Matthew C.

Position: Director

Appointed: 01 May 2021

Resigned: 03 May 2022

Graham F.

Position: Secretary

Appointed: 05 April 2019

Resigned: 03 May 2022

Ian T.

Position: Director

Appointed: 06 January 2017

Resigned: 03 May 2022

Paul H.

Position: Director

Appointed: 06 January 2017

Resigned: 26 October 2020

Jason E.

Position: Director

Appointed: 20 December 2000

Resigned: 31 January 2021

Anthony E.

Position: Director

Appointed: 11 December 1995

Resigned: 06 January 2017

Philippa H.

Position: Director

Appointed: 23 October 1992

Resigned: 13 October 2016

Jane E.

Position: Director

Appointed: 23 October 1992

Resigned: 06 January 2017

Jane E.

Position: Secretary

Appointed: 23 October 1992

Resigned: 06 January 2017

Daniel D.

Position: Nominee Director

Appointed: 24 September 1992

Resigned: 23 October 1992

Betty D.

Position: Nominee Director

Appointed: 24 September 1992

Resigned: 23 October 1992

Daniel D.

Position: Nominee Secretary

Appointed: 24 September 1992

Resigned: 23 October 1992

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Ultratec (Holdings) Limited from Letchworth Garden City, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ian T. This PSC has significiant influence or control over the company,. The third one is Jane E., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ultratec (Holdings) Limited

PO BOX 501 The Nexus Building Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 8603012
Notified on 6 January 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Ian T.

Notified on 6 January 2017
Ceased on 23 September 2021
Nature of control: significiant influence or control

Jane E.

Notified on 6 April 2016
Ceased on 6 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Else Refining & Recycling May 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand52 81564 389115 53539 82649 03320 256126 878
Current Assets162 792151 380230 999247 853184 083133 323225 408
Debtors42 09426 111112 964203 527125 300100 56798 530
Other Debtors  37 56340 38626 4393 21224 154
Property Plant Equipment2531271 9101 274638 24 326
Total Inventories  2 5004 5009 75012 500 
Other
Accumulated Depreciation Impairment Property Plant Equipment109 348109 476179 540180 176180 812181 450189 559
Amounts Owed By Related Parties   71 683   
Average Number Employees During Period   10111211
Creditors244 242205 114140 574148 834131 993152 899102 700
Deferred Tax Asset Debtors  22 69620 82932 02748 9879 933
Future Minimum Lease Payments Under Non-cancellable Operating Leases  37 50026 562180 000135 00070 000
Increase From Depreciation Charge For Year Property Plant Equipment 128 6366366388 109
Net Current Assets Liabilities-81 450-53 73490 42599 01952 090-19 576122 708
Number Shares Issued Fully Paid   100   
Other Creditors  91 7643 69211 405129 53664 642
Other Taxation Social Security Payable  24 62734 25640 4899 6829 636
Par Value Share   1   
Profit Loss-9 36127 590     
Property Plant Equipment Gross Cost109 603 181 450181 450181 450181 450213 885
Total Additions Including From Business Combinations Property Plant Equipment      32 435
Total Assets Less Current Liabilities-81 197-53 60792 335100 29352 728-19 576147 034
Trade Creditors Trade Payables59 26239 47024 183110 88680 09913 68128 422
Trade Debtors Trade Receivables22 17120 98452 70570 62966 83448 36864 443

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
Free Download (10 pages)

Company search